Company NameForward At The Bridges
Company StatusDissolved
Company Number10689205
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 2017(7 years ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)
Previous NameForward Trust

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Sidney Bernstein
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Foundry
17 Oval Way
London
SE11 5RR
Director NameMr Paul Benjamin Houghton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor The Foundry
17 Oval Way
London
SE11 5RR
Director NameMr Ronald Frank Sheldon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Foundry
17 Oval Way
London
SE11 5RR
Secretary NameMr John Biggin
StatusClosed
Appointed30 July 2018(1 year, 4 months after company formation)
Appointment Duration4 weeks, 1 day (closed 28 August 2018)
RoleCompany Director
Correspondence Address2nd Floor The Foundry
17 Oval Way
London
SE11 5RR

Location

Registered Address2nd Floor The Foundry
17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018Appointment of Mr John Biggin as a secretary on 30 July 2018 (2 pages)
11 July 2018Voluntary strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
30 May 2018Application to strike the company off the register (1 page)
28 March 2018Cessation of Ronald Frank Sheldon as a person with significant control on 29 December 2017 (1 page)
27 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(2 pages)
27 June 2017NE01 (2 pages)
27 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(2 pages)
27 June 2017NE01 (2 pages)
13 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(1 page)
13 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(1 page)
13 June 2017Change of name notice (2 pages)
13 June 2017Change of name notice (2 pages)
24 March 2017Incorporation (32 pages)
24 March 2017Incorporation (32 pages)